Company Information

CIN
Status
Date of Incorporation
13 October 1993
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,334,000
Authorised Capital
2,500,000

Directors

Adwait Kumar Katyal
Adwait Kumar Katyal
Director/Designated Partner
about 32 years ago

Past Directors

Lalit Aggarwal
Lalit Aggarwal
Director
over 7 years ago
Rajni Katyal
Rajni Katyal
Additional Director
almost 11 years ago

Registered Trademarks

Rkc (Label) R. Kay Grinding Jammu

[Class : 35] Advertising Business Administration Business Management Activities Including Distribution Marketing & Trading Services Relating To Cement.

Rkc R. Kay Grinding Jammu

[Class : 19] Cements.

Charges

5 Crore
30 March 2015
Andhra Bank
5 Crore
31 January 1995
Central Bank Of India
50 Lak
27 March 1997
Central Bank Of India
4 Lak
16 March 2000
Central Bank Of India
4 Lak
02 January 1998
Central Bank Of India
10 Lak
24 June 1999
Central Bank Of India
7 Lak
27 March 2001
Central Bank Of India
10 Lak
20 February 2004
Central Bank Of India
58 Lak
27 February 1996
Central Bank Of India
3 Lak
18 August 1999
Central Bank Of India
8 Lak
02 January 2020
Andhra Bank
25 Lak
02 January 2020
Others
0
30 March 2015
Others
0
27 March 2001
Central Bank Of India
0
27 February 1996
Central Bank Of India
0
18 August 1999
Central Bank Of India
0
20 February 2004
Central Bank Of India
0
16 March 2000
Central Bank Of India
0
24 June 1999
Central Bank Of India
0
27 March 1997
Central Bank Of India
0
31 January 1995
Central Bank Of India
0
02 January 1998
Central Bank Of India
0
02 January 2020
Others
0
30 March 2015
Others
0
27 March 2001
Central Bank Of India
0
27 February 1996
Central Bank Of India
0
18 August 1999
Central Bank Of India
0
20 February 2004
Central Bank Of India
0
16 March 2000
Central Bank Of India
0
24 June 1999
Central Bank Of India
0
27 March 1997
Central Bank Of India
0
31 January 1995
Central Bank Of India
0
02 January 1998
Central Bank Of India
0

Documents

Form ADT-3-19122020_signed
Resignation letter-18122020
Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Optional Attachment-(1)-10122020
List of share holders, debenture holders;-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Directors report as per section 134(3)-10122020
Instrument(s) of creation or modification of charge;-19032020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Evidence of cessation;-10012020
Optional Attachment-(1)-10012020
Notice of resignation;-10012020
Form DIR-12-10012020_signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-25102019
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-02072019-signed
Form CHG-1-30042019_signed
Instrument(s) of creation or modification of charge;-30042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
Instrument(s) of creation or modification of charge;-24122018